Entity Name: | TAMIAMI METHODIST CHURCH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 24 Jun 1963 (62 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Jan 1987 (38 years ago) |
Document Number: | 705795 |
FEI/EIN Number |
590714833
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | TAMIAMI METHODIST CHURCH, INC., 1401 SW 8 ST, MIAMI, FL, 33135, US |
Mail Address: | TAMIAMI METHODIST CHURCH, INC., 726 S.W. 14 AVENUE, MIAMI, FL, 33135, US |
ZIP code: | 33135 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VALDES ALEIDA | Chur | 2340 NW 24TH CT, MIAMI, FL, 33142 |
TORRES VILLAMIL CAMILO E | Trustee | 10311 SW 128 AVE, Miami, FL, 33186 |
VELAZQUEZ MAYLIN | Agent | 2921 SW 10TH ST, MIAMI, FL, 33135 |
VELAZQUEZ MAYLIN | Comm | 2921 SW 10TH ST, MIAMI, FL, 33135 |
ALEIDA MENDEZ | Treasurer | 610 SW 13TH AVE, MIAMI, FL, 33135 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000037852 | TAMIAMI UNITED METHODIST CHURCH DAY CARE CENTER | EXPIRED | 2018-03-21 | 2023-12-31 | - | 726 SW 14 AVE, MIAMI, FL, 33135 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-27 | TAMIAMI METHODIST CHURCH, INC., 1401 SW 8 ST, MIAMI, FL 33135 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-27 | VELAZQUEZ, MAYLIN | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-27 | 2921 SW 10TH ST, APT 43, MIAMI, FL 33135 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-05-14 | TAMIAMI METHODIST CHURCH, INC., 1401 SW 8 ST, MIAMI, FL 33135 | - |
REINSTATEMENT | 1987-01-27 | - | - |
INVOLUNTARILY DISSOLVED | 1986-11-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-21 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-01-08 |
ANNUAL REPORT | 2020-01-14 |
AMENDED ANNUAL REPORT | 2019-06-12 |
AMENDED ANNUAL REPORT | 2019-05-14 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-02-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State